Search icon

SAFEWAY INDUSTRIES, INC. - Florida Company Profile

Company Details

Entity Name: SAFEWAY INDUSTRIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SAFEWAY INDUSTRIES, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 07 Apr 1999 (26 years ago)
Date of dissolution: 28 Sep 2012 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (12 years ago)
Document Number: P99000033030
FEI/EIN Number 650910055

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1682A NORTH FEDERAL HIGHWAY, DEERFIELD BEACH, FL, 33432
Mail Address: P.O. BOX 1140, DEERFIELD BEACH, FL, 33443
ZIP code: 33432
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DENNIS MICHAEL President 155 N.E. 2ND AVENUE, DEERFIELD BEACH, FL, 33441
BERGER BRUCE Agent 155 N.E. 2ND AVENUE, DEERFIELD BEACH, FL, 33441

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REINSTATEMENT 2010-10-06 - -
CHANGE OF PRINCIPAL ADDRESS 2010-10-06 1682A NORTH FEDERAL HIGHWAY, DEERFIELD BEACH, FL 33432 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2006-03-22 155 N.E. 2ND AVENUE, DEERFIELD BEACH, FL 33441 -
CANCEL ADM DISS/REV 2006-03-22 - -
CHANGE OF MAILING ADDRESS 2006-03-22 1682A NORTH FEDERAL HIGHWAY, DEERFIELD BEACH, FL 33432 -
REGISTERED AGENT NAME CHANGED 2006-03-22 BERGER, BRUCE -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000733706 TERMINATED 1000000177808 BROWARD 2010-06-22 2020-07-07 $ 762.62 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096
J10000733698 TERMINATED 1000000177805 BROWARD 2010-06-22 2030-07-07 $ 509.77 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096
J10000267044 TERMINATED 1000000146505 BROWARD 2009-10-30 2030-02-16 $ 1,180.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
ANNUAL REPORT 2011-03-16
REINSTATEMENT 2010-10-06
ANNUAL REPORT 2009-06-26
ANNUAL REPORT 2008-07-31
ANNUAL REPORT 2007-03-19
REINSTATEMENT 2006-03-22
ANNUAL REPORT 2003-04-28
ANNUAL REPORT 2002-09-03
ANNUAL REPORT 2001-05-18
ANNUAL REPORT 2000-03-07

Date of last update: 01 Mar 2025

Sources: Florida Department of State